Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATUMBUREAU LIMITED
Company Information for

DATUMBUREAU LIMITED

1st Floor 21 Station Road, 21 STATION ROAD, Watford, HERTFORDSHIRE, WD17 1AP,
Company Registration Number
02223800
Private Limited Company
Liquidation

Company Overview

About Datumbureau Ltd
DATUMBUREAU LIMITED was founded on 1988-02-23 and has its registered office in Watford. The organisation's status is listed as "Liquidation". Datumbureau Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DATUMBUREAU LIMITED
 
Legal Registered Office
1st Floor 21 Station Road
21 STATION ROAD
Watford
HERTFORDSHIRE
WD17 1AP
Other companies in W1G
 
Filing Information
Company Number 02223800
Company ID Number 02223800
Date formed 1988-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-23 11:57:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATUMBUREAU LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DATUMBUREAU LIMITED

Current Directors
Officer Role Date Appointed
TRIANON TEAM S.A.
Company Secretary 2015-09-28
JEAN LUC MERAT
Director 2015-03-25
NIVEN ASSOCIATES INC
Director 2003-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
FINANCIAL DATA MANAGEMENT LIMITED
Company Secretary 1999-02-28 2015-09-28
THIERRY QUINCEROT
Director 2008-10-01 2015-03-25
SHERIDAN ASSOCIATES INCORPORATED
Director 1995-07-06 2003-04-25
QUEEN ANNE STREET REGISTRARS LIMITED
Company Secretary 1995-07-06 1999-02-28
INGRID WESSNER
Company Secretary 1990-12-31 1995-06-15
RAYMOND MERAT
Director 1990-12-31 1995-06-15
KATHRYN LESLEY SPEAK
Director 1990-12-31 1995-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN LUC MERAT SADIAM STONES & JEWELLERY LTD Director 2015-03-25 CURRENT 2008-12-23 Active - Proposal to Strike off
JEAN LUC MERAT OPTIM CONSULT LIMITED Director 2015-03-25 CURRENT 2000-11-15 Active - Proposal to Strike off
JEAN LUC MERAT VIVANKA LIMITED Director 2012-10-23 CURRENT 2012-10-12 Dissolved 2018-01-23
JEAN LUC MERAT GAZELLE ENTERPRISES LIMITED Director 2011-12-12 CURRENT 1999-03-01 Dissolved 2017-07-04
JEAN LUC MERAT ZODIAC SERVICES LIMITED Director 2011-12-12 CURRENT 1999-03-03 Active
JEAN LUC MERAT GOLDQUEST FINANCE LIMITED Director 2008-10-01 CURRENT 2005-07-09 Active - Proposal to Strike off
JEAN LUC MERAT GAMBIT HOLDINGS LIMITED Director 2008-10-01 CURRENT 2006-01-30 Active
JEAN LUC MERAT ORCHID SERVICES LIMITED Director 2008-10-01 CURRENT 2002-03-08 Active - Proposal to Strike off
NIVEN ASSOCIATES INC BLUE MOON FINANCE LIMITED Director 2008-01-30 CURRENT 2008-01-30 Dissolved 2014-06-10
NIVEN ASSOCIATES INC WIRLEY BUSINESS LTD Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2015-05-05
NIVEN ASSOCIATES INC LABONATURE LIMITED Director 2006-10-13 CURRENT 2006-10-13 Active - Proposal to Strike off
NIVEN ASSOCIATES INC GOLDQUEST FINANCE LIMITED Director 2006-09-12 CURRENT 2005-07-09 Active - Proposal to Strike off
NIVEN ASSOCIATES INC MEDICINE BEAUTY LIMITED Director 2004-06-16 CURRENT 2004-06-16 Dissolved 2014-09-30
NIVEN ASSOCIATES INC FORMULAB LIMITED Director 2003-04-25 CURRENT 1999-12-16 Dissolved 2014-07-08
NIVEN ASSOCIATES INC RICHMARK ENTERPRISES LIMITED Director 2003-04-25 CURRENT 2002-06-20 Dissolved 2013-09-10
NIVEN ASSOCIATES INC AGE INTERNATIONAL LIMITED Director 2003-04-25 CURRENT 2001-08-24 Dissolved 2016-12-13
NIVEN ASSOCIATES INC CONTINEU LIMITED Director 2003-04-25 CURRENT 2002-02-04 Dissolved 2016-12-13
NIVEN ASSOCIATES INC PARTNERS AND PARTNERS LIMITED Director 2003-04-25 CURRENT 1999-05-28 Dissolved 2017-03-28
NIVEN ASSOCIATES INC OPTIM CONSULT LIMITED Director 2003-04-25 CURRENT 2000-11-15 Active - Proposal to Strike off
NIVEN ASSOCIATES INC STALECREST LIMITED Director 2002-12-10 CURRENT 2002-04-12 Dissolved 2015-10-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-23Final Gazette dissolved via compulsory strike-off
2023-05-23Voluntary liquidation. Notice of members return of final meeting
2022-08-24Appointment of a voluntary liquidator
2022-08-24Voluntary liquidation declaration of solvency
2022-08-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-08-24REGISTERED OFFICE CHANGED ON 24/08/22 FROM 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
2022-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/22 FROM 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
2022-08-24LIQ01Voluntary liquidation declaration of solvency
2022-08-24LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-12
2022-08-24600Appointment of a voluntary liquidator
2022-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN COHEN
2022-07-27PSC07CESSATION OF MARIANNE SIV LINDEMANN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-30CESSATION OF CRISTIAN LINDEMANN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-30PSC07CESSATION OF CRISTIAN LINDEMANN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANNE SIV LINDEMANN
2021-12-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANNE SIV LINDEMANN
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CH04SECRETARY'S DETAILS CHNAGED FOR BTT SECRETARIES (BVI) LTD on 2020-12-21
2021-01-22CH02Director's details changed for Btt Nominees (Bvi) Ltd on 2020-12-21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NIVEN ASSOCIATES INC
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LUC MERAT
2018-08-01AP02Appointment of Btt Nominees (Bvi) Ltd as director on 2018-06-29
2018-08-01AP01DIRECTOR APPOINTED MR GEOFFREY PETER CONE
2018-08-01TM02Termination of appointment of Trianon Team S.A. on 2018-06-29
2018-08-01AP04Appointment of Btt Secretaries (Bvi) Ltd as company secretary on 2018-06-29
2018-05-08CH01Director's details changed for Jean Luc Merat on 2018-05-08
2018-02-23CH01Director's details changed for Jean Luc Merat on 2018-02-22
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 453100
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 453100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-31CH01Director's details changed for Jean Luc Merat on 2016-11-01
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 453100
2016-07-01AR0127/06/16 ANNUAL RETURN FULL LIST
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 453100
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11TM02Termination of appointment of Financial Data Management Limited on 2015-09-28
2015-11-11AP04Appointment of Trianon Team S.A. as company secretary on 2015-09-28
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY QUINCEROT
2015-06-03AP01DIRECTOR APPOINTED JEAN LUC MERAT
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 453100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 453100
2014-02-19AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 7-10 CHANDOS STREET LONDON W1G 9DQ
2013-01-23AR0131/12/12 FULL LIST
2012-07-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-26AR0131/12/11 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-21AR0131/12/10 FULL LIST
2010-06-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26AR0131/12/09 FULL LIST
2009-08-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / THIERRY QUINCEROT / 01/10/2008
2008-11-05288aDIRECTOR APPOINTED THIERRY QUINCEROT
2008-07-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-28363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-26363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-25288bDIRECTOR RESIGNED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-02363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-06287REGISTERED OFFICE CHANGED ON 06/06/01 FROM: PO BOX 2588 843 FINCHLEY ROAD LONDON NW11 8NQ
2001-02-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-30288aNEW SECRETARY APPOINTED
1999-06-30288bSECRETARY RESIGNED
1999-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-04363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-11363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-05-15SRES03EXEMPTION FROM APPOINTING AUDITORS 16/04/97
1997-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-02-01363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-04-03363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-08-14SRES03EXEMPTION FROM APPOINTING AUDITORS 30/06/95
1995-08-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/95
1995-02-10363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-09-21123£ NC 100/453100 16/06/94
1994-09-21ORES04NC INC ALREADY ADJUSTED 16/06/94
1994-09-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1994-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-08-23SRES03EXEMPTION FROM APPOINTING AUDITORS 01/06/94
1994-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-31363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-20SRES03EXEMPTION FROM APPOINTING AUDITORS 07/01/94
1994-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DATUMBUREAU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-08-17
Appointmen2022-08-17
Resolution2022-08-17
Fines / Sanctions
No fines or sanctions have been issued against DATUMBUREAU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DATUMBUREAU LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATUMBUREAU LIMITED

Intangible Assets
Patents
We have not found any records of DATUMBUREAU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATUMBUREAU LIMITED
Trademarks
We have not found any records of DATUMBUREAU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATUMBUREAU LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DATUMBUREAU LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DATUMBUREAU LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDATUMBUREAU LIMITEDEvent Date2022-08-17
 
Initiating party Event TypeAppointmen
Defending partyDATUMBUREAU LIMITEDEvent Date2022-08-17
Name of Company: DATUMBUREAU LIMITED Company Number: 02223800 Nature of Business: Development of building projects Registered office: 14th Floor 33 Cavendish Square, London, W1G 0PW and it is in the p…
 
Initiating party Event TypeResolution
Defending partyDATUMBUREAU LIMITEDEvent Date2022-08-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATUMBUREAU LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATUMBUREAU LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.